Search icon

SORG-ABLE FENCE & GATE, INC. - Florida Company Profile

Company Details

Entity Name: SORG-ABLE FENCE & GATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SORG-ABLE FENCE & GATE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000038256
FEI/EIN Number 204600004

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2901 ARTHUR ST., HOLLYWOOD, FL, 33020
Mail Address: 2901 ARTHUR ST., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN MOSKOWITZ, C.P.A., P.A. Agent -
SORG WILLIAM S Director 2901 ARTHUR ST., HOLLYWOOD, FL, 33020
CLARK JAMES A Vice President 5431 FLETCHER ST., HOLLYWOOD, FL, 33023
CLARK JAMES A Director 5431 FLETCHER ST., HOLLYWOOD, FL, 33023
HAYS CHASITY N Treasurer 103 EDMUND RD., WESTPARK, FL, 33023
SORG MARTA M Secretary 2901 ARTHER STREET, HOLLYWOOD,, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-25 - -
REGISTERED AGENT NAME CHANGED 2009-11-25 HERMAN MOSKOWITZ, C.P.A., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-11-25 3850 HOLLYWOOD BLVD., #204, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001065102 LAPSED 1000000505292 BROWARD 2013-05-24 2023-06-07 $ 575.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000387485 TERMINATED 1000000219629 BROWARD 2011-06-14 2021-06-22 $ 1,144.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000012943 TERMINATED 1000000127953 BROWARD 2009-06-17 2021-01-12 $ 1,095.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-11-25
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-14
Domestic Profit 2006-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State